Background WavePink WaveYellow Wave

BADUHENNA HOLDCO LIMITED (13433738)

BADUHENNA HOLDCO LIMITED (13433738) is an active UK company. incorporated on 2 June 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BADUHENNA HOLDCO LIMITED has been registered for 4 years. Current directors include BLYTHE, Edwin Charles, HUEFFER, Johan Herman, SOCARRAS, Alexander Antonio and 1 others.

Company Number
13433738
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
C/O Berry Smith Llp, Haywood House, Cardiff, CF10 3GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLYTHE, Edwin Charles, HUEFFER, Johan Herman, SOCARRAS, Alexander Antonio, TOIVIAINEN, Tuomas Santeri
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADUHENNA HOLDCO LIMITED

BADUHENNA HOLDCO LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BADUHENNA HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13433738

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff, CF10 3GA,

Previous Addresses

C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB United Kingdom
From: 2 June 2021To: 17 August 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLYTHE, Edwin Charles

Active
Dumfries Place, CardiffCF10 3GA
Born December 1968
Director
Appointed 27 Feb 2023

HUEFFER, Johan Herman

Active
Dumfries Place, CardiffCF10 3GA
Born December 1973
Director
Appointed 02 Jun 2021

SOCARRAS, Alexander Antonio

Active
Dumfries Place, CardiffCF10 3GA
Born January 1970
Director
Appointed 28 Jan 2025

TOIVIAINEN, Tuomas Santeri

Active
Dumfries Place, CardiffCF10 3GA
Born June 1985
Director
Appointed 31 Oct 2022

COUZENS, Richard George Armitt

Resigned
Haywood House, CardiffCF10 3GA
Born August 1973
Director
Appointed 05 Aug 2021
Resigned 31 Dec 2022

GUALANO, Mario Pietro

Resigned
Haywood House, CardiffCF10 3GA
Born June 1969
Director
Appointed 05 Aug 2021
Resigned 24 Jan 2025

LEVY, Jonathan Lee

Resigned
Dumfries Place, CardiffCF10 3GA
Born June 1981
Director
Appointed 02 Jun 2021
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Haywood House, CardiffCF10 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Tuborg Havnevej 19, 2900 Hellerup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
8 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Incorporation Company
2 June 2021
NEWINCIncorporation